AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Mar 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 13th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 26th Oct 2020. New Address: Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS. Previous address: C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 5th Jun 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 25th Jul 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jul 2015 to Sun, 26th Jul 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 3rd Mar 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Mar 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Mar 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 14th Mar 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2013 to Wed, 31st Jul 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Jun 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Apr 2013: 1000.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Mar 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Mar 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed dragon pro management LTDcertificate issued on 27/01/12
filed on: 27th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 27th Jan 2012 to change company name
change of name
|
|
AP01 |
On Wed, 11th Jan 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s m sports consultancy LTDcertificate issued on 09/01/12
filed on: 9th, January 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Mon, 9th Jan 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on Tue, 11th Oct 2011. Old Address: 55 Hoghton Street Southport Southport Merseyside PR9 0PG United Kingdom
filed on: 11th, October 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 3rd Mar 2011: 100.00 GBP
filed on: 3rd, March 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 3rd Mar 2011 - the day director's appointment was terminated
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Mar 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(20 pages)
|